Company NameDatabase Direct (Scotland) Limited
Company StatusDissolved
Company Number02059735
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameNorth Clifton Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAllen John Minford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(4 years, 9 months after company formation)
Appointment Duration11 years (closed 16 July 2002)
RoleCompany Director
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD
Secretary NameAllison Lee Gans
NationalitySouth African
StatusClosed
Appointed31 December 1997(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address19 Belvedale Road
Cowies Hill
Durban South Africa
Foreign
Director NameMr Barry Keith Cleaver
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address37 Manor Garth
Wigginton
York
North Yorkshire
YO32 3WZ
Secretary NameMr Barry Keith Cleaver
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address37 Manor Garth
Wigginton
York
North Yorkshire
YO32 3WZ

Location

Registered Address14 Clifford Street
York
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£121
Cash£41

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
6 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 August 1999Return made up to 05/07/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Return made up to 05/07/98; full list of members (7 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 April 1998Company name changed north clifton LIMITED\certificate issued on 22/04/98 (2 pages)
11 December 1997Registered office changed on 11/12/97 from: the gables 62A bootham york YO3 7BZ (1 page)
11 December 1997Secretary resigned;director resigned (1 page)
4 December 1997Company name changed gardiners (york) LIMITED\certificate issued on 05/12/97 (2 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
29 June 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 July 1996Return made up to 05/07/96; no change of members (4 pages)
23 January 1996Ad 11/12/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 January 1996Statement of rights attached to allotted shares (2 pages)
19 July 1995Return made up to 05/07/95; full list of members (6 pages)
19 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)